Name: | BLUE JAY WIRELESS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 17 Aug 2012 (13 years ago) |
Entity Number: | 4285008 |
County: | New York |
Place of Formation: | Texas |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-19 | 2018-05-21 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-03-19 | 2018-07-12 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-04-11 | 2014-03-19 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2013-04-11 | 2014-03-19 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2012-08-17 | 2013-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180712000246 | 2018-07-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-07-12 |
180521000765 | 2018-05-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-06-20 |
160823006224 | 2016-08-23 | BIENNIAL STATEMENT | 2016-08-01 |
140827006336 | 2014-08-27 | BIENNIAL STATEMENT | 2014-08-01 |
140319000606 | 2014-03-19 | CERTIFICATE OF CHANGE | 2014-03-19 |
130411000478 | 2013-04-11 | CERTIFICATE OF CHANGE | 2013-04-11 |
121029000298 | 2012-10-29 | CERTIFICATE OF PUBLICATION | 2012-10-29 |
120817000345 | 2012-08-17 | APPLICATION OF AUTHORITY | 2012-08-17 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State